Company NameWincham Chemical Products Limited
DirectorsStuart Walker and Valerie Margaret Walker
Company StatusDissolved
Company Number01068812
CategoryPrivate Limited Company
Incorporation Date30 August 1972(51 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Stuart Walker
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1990(17 years, 8 months after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mythop Court
Mythop Road
Marton Blackpool
Lancashire
FY4 4UU
Director NameValerie Margaret Walker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1990(17 years, 8 months after company formation)
Appointment Duration33 years, 11 months
RoleDirector/Company Secretary
Correspondence Address88 Mornant Avenue
Hartford
Northwich
Cheshire
CW8 2FQ
Secretary NameMr Stuart Walker
NationalityBritish
StatusCurrent
Appointed01 March 1997(24 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mythop Court
Mythop Road
Marton Blackpool
Lancashire
FY4 4UU
Director NameAnthony Brian Brindly
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1990(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1991)
RoleCompany Director
Correspondence Address2 Church Cottages
Chelford
Macclesfield
Cheshire
SK11 9AQ
Secretary NameValerie Margaret Walker
NationalityBritish
StatusResigned
Appointed22 May 1990(17 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address88 Mornant Avenue
Hartford
Northwich
Cheshire
CW8 2FQ

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End30 August

Filing History

3 October 1998Dissolved (1 page)
3 July 1998Liquidators statement of receipts and payments (5 pages)
3 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 1998Liquidators statement of receipts and payments (5 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
3 April 1997Statement of affairs (8 pages)
3 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 1997Appointment of a voluntary liquidator (1 page)
27 March 1997Withdrawal of application for striking off (1 page)
25 March 1997Voluntary strike-off action has been suspended (1 page)
14 March 1997Registered office changed on 14/03/97 from: brooks lane middlewich cheshire CW10 0JG (1 page)
24 February 1997Application for striking-off (1 page)
2 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
12 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (10 pages)